- Company Overview for GRACE WINES (UK) LIMITED (10548831)
- Filing history for GRACE WINES (UK) LIMITED (10548831)
- People for GRACE WINES (UK) LIMITED (10548831)
- Insolvency for GRACE WINES (UK) LIMITED (10548831)
- More for GRACE WINES (UK) LIMITED (10548831)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2023 | LIQ02 | Statement of affairs | |
06 Mar 2023 | AD01 | Registered office address changed from 15 Towcester Road Old Stratford Milton Keynes MK19 6AN England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 6 March 2023 | |
06 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2022 | DS01 | Application to strike the company off the register | |
18 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Sheena Salah as a director on 2 February 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Ms Sheena Salah on 17 October 2019 | |
17 Oct 2019 | PSC04 | Change of details for Ms Sheena Salah as a person with significant control on 17 October 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Mr John Paul Crook on 17 October 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Ms Sheena Salah on 17 October 2019 | |
17 Oct 2019 | PSC04 | Change of details for Mr John Paul Crook as a person with significant control on 17 October 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
05 Jan 2017 | AD01 | Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England to 15 Towcester Road Old Stratford Milton Keynes MK19 6AN on 5 January 2017 |